Search icon

BARBERS MIKE & SON, INC.

Company Details

Name: BARBERS MIKE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086777
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 6865 110TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BABAEV Chief Executive Officer 6865 110TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MICHAEL BABAEV DOS Process Agent 6865 110TH ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 130 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-05-02 Address 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 130 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001222 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
240930019034 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221026000658 2022-10-26 BIENNIAL STATEMENT 2022-08-01
200225060410 2020-02-25 BIENNIAL STATEMENT 2018-08-01
080807002470 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143454 CL VIO INVOICED 2011-08-16 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27238.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State